logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Yusef

    Related profiles found in government register
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 1 IIF 2
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 3
    • Invicta Capital Partners Ltd, 33 St. James's Square, London, SW1Y 4JS, England

      IIF 4
    • 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 5
  • Deria, Mohammed Yusuf
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 6
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 7
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 8
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 9
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 10
    • The Loft, Upper Mansell Street, St Peter Port, GY1 1LY, Guernsey

      IIF 11
  • Deria, Mohammed Yusuf
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 12
  • Deria, Mohammed Yusuf
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Romford, Essex, RM6 5JG, United Kingdom

      IIF 13
  • Deria, Mohammed Yusuf
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 14
  • Deria, Mohammed Yusuf
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 15
  • Deria, Mohammed Yusuf
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kenton House, Mantus Close, London, E1 4JR, United Kingdom

      IIF 16
    • 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 17
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 18
  • Deria, Mohammed Yusuf
    British it born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 19
  • Deria, Mohammed Yusuf
    British it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birkbeck Street, Bethnal Green, London, E2 6JY, Uk

      IIF 20
    • 14, Hope Close Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 21
  • Deria, Mohammed Yusuf
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 22
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 23
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 24
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 25
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 26
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 27
  • Mr Mohammed Yusuf Deria
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 28
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 29 IIF 30
  • Yusef, Mohammed
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 31
    • 99 Kenton Road, Harrow, Harrow, Middlesex, HA3 0AN

      IIF 32
    • 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN

      IIF 33
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 34
  • Yusef, Mohammed
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 35
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 36
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 37
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 38
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 39
    • 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 40
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 41 IIF 42
  • Deria, Mohammad Yusuf
    British it born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Romford, Romford, RM6 5JG, United Kingdom

      IIF 43
  • Yusef, Mohammed
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 44
    • 11, Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 45
    • 11 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

      IIF 46 IIF 47
  • Yusef, Mohammed
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08809635 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 49 IIF 50
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 55 IIF 56
    • 33, St James's Square, London, SW1Y 4JS, England

      IIF 57 IIF 58 IIF 59
    • 33, St James's Square, London, SW1Y 4JS, United Kingdom

      IIF 61 IIF 62 IIF 63
    • C/o Invicta Capital Limited, 33 St Jame's Square, London, SW1Y 4JS, United Kingdom

      IIF 64
    • C/o Invicta Capital Ltd 33, St James's Square, London, SW1Y 4JS, England

      IIF 65
    • 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 66 IIF 67
  • Yusef, Mohammed
    British lawyer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08563919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 99, Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN, United Kingdom

      IIF 69
  • Yusef, Mohammed
    British lawyer solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 70 IIF 71
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British solicitor/ film producer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 90
  • Yusuf, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St James Square, London, SW1Y 4JS, United Kingdom

      IIF 91
  • Deria, Mohammed Yusaf

    Registered addresses and corresponding companies
    • 14, Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, RM6 5JG, England

      IIF 92
  • Deria, Mohammed Yusuf

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 93
  • Jusef, Mohammed
    born in August 1951

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hil, Twickenham, TW2 5TA

      IIF 94
child relation
Offspring entities and appointments 70
  • 1
    1 STOP HAJJ LTD
    11554620
    701 Levanter Voysey Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ 2019-09-14
    IIF 17 - Director → ME
    Person with significant control
    2018-09-05 ~ 2019-09-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABCO VILLAS LIMITED
    11504459
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ANGLO FILM NOMINEES (GP) LIMITED
    05215903
    99 Kenton Road, Kenton Harrow, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 70 - Director → ME
  • 4
    ANGLO GAMBIAN AGRICULTURAL COMPANY LTD
    12678269
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ANGLO GAMBIAN AGRICULTURAL COMPANY LTD
    14307665
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    ANGLO-SOMALILAND CHAMBER OF COMMERCE LTD
    07849744
    33 St James's Square, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 75 - Director → ME
  • 7
    AQUA MESH INNOVATION LTD
    09557449
    14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    AURA CP LIMITED
    07030779
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2009-09-26 ~ dissolved
    IIF 76 - Director → ME
  • 9
    BIG BOOK MEDIA LIMITED - now
    TARVINE SERVICES LIMITED
    - 2012-08-08 02536446
    Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    ~ 1994-08-01
    IIF 77 - Director → ME
  • 10
    BIRMINGHAM DATA CENTRE LIMITED
    08288513
    99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 62 - Director → ME
  • 11
    BSP MEDIA LIMITED - now
    INVICTA MEDIA LIMITED
    - 2017-04-13 10676587
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-17 ~ 2017-04-12
    IIF 67 - Director → ME
  • 12
    CARBON BALANCE GLOBAL LIMITED
    11663027
    14 Kenton House, Mantus Close, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 13
    CITY OF LONDON EDUCATION CENTRES LTD
    10058464
    14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    CLAREMONT FILM DISTRIBUTION, LLP
    OC342007
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (103 parents)
    Officer
    2009-09-29 ~ 2018-01-18
    IIF 45 - LLP Member → ME
  • 15
    CODE TRIBE KIDS LIMITED
    16001996
    14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    DERIA CONSULTING LIMITED
    06182070
    14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex
    Active Corporate (2 parents)
    Officer
    2007-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    DEWAAN COFFEE LTD
    13966540
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 18
    DUNDEE HOTEL LIMITED
    08251527
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (10 parents)
    Officer
    2012-10-12 ~ 2012-11-21
    IIF 59 - Director → ME
  • 19
    GREAT QUALITY CARE SERVICES LIMITED
    14466193
    Suite 5, Winsor & Newton Building, Whitefriars Avenue, Harrow, Greater London, England
    Active Corporate (3 parents)
    Officer
    2022-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HOUSING NETWORK LIMITED
    - now 08317165
    INVICTA ST JAMES LIMITED
    - 2013-09-16 08317165
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 61 - Director → ME
  • 21
    INVICTA AFRICA LIMITED
    - now 04516128
    SOMINCO LIMITED
    - 2004-03-30 04516128
    LEANWAY LIMITED
    - 2002-09-16 04516128
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2002-09-04 ~ dissolved
    IIF 82 - Director → ME
  • 22
    INVICTA BH PROPERTY 2 LIMITED
    - now 07851339
    INVICTA POINT NORTH PROPERTY LIMITED
    - 2013-02-26 07851339
    EXCHANGE BUILDINGS LIMITED
    - 2012-11-09 07851339
    INVICTA GREENWICH LIMITED
    - 2012-08-14 07851339
    INVICTA WOOLWICH LIMITED
    - 2011-11-29 07851339
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 55 - Director → ME
  • 23
    INVICTA BH PROPERTY LIMITED
    - now 08237917
    INVICTA BPRA NO1 LIMITED
    - 2012-11-09 08237917
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 57 - Director → ME
  • 24
    INVICTA CAPITAL LIMITED
    - now 04167587
    INVICTA SECURITIES LIMITED
    - 2001-05-30 04167587
    99 Kenton Road, Harrow, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    2001-02-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    INVICTA CAPITAL PARTNERS LIMITED
    10699398
    33 St. James's Square, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-03-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    INVICTA CUSTODIAL LIMITED
    08809635
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Officer
    2013-12-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    INVICTA DM1 LIMITED
    06952971
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2009-07-06 ~ dissolved
    IIF 83 - Director → ME
  • 28
    INVICTA DM2 LIMITED
    06953032
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2009-07-06 ~ dissolved
    IIF 81 - Director → ME
  • 29
    INVICTA ESCO LIMITED
    07662773
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 69 - Director → ME
  • 30
    INVICTA FILM NOMINEES LIMITED
    - now 04244535
    ANGLO FILM NOMINEES LIMITED
    - 2006-07-17 04244535
    TIMEGEMS LIMITED
    - 2001-07-30 04244535
    99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (13 parents, 30 offsprings)
    Officer
    2006-04-26 ~ now
    IIF 33 - Director → ME
    2001-07-19 ~ 2001-11-08
    IIF 50 - Director → ME
  • 31
    INVICTA FINANCE LIMITED
    - now 05448911
    INVICTA ENVIRONMENT LIMITED
    - 2009-04-08 05448911
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 78 - Director → ME
  • 32
    INVICTA HINDSIGHT INTERNATIONAL PLC
    09386319
    C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 53 - Director → ME
  • 33
    INVICTA INFINITY NOMINEES LIMITED - now
    INVICTA PARTNERS 2017 LIMITED
    - 2017-10-17 10674949
    INVICTA CAPITAL PARTNERS (UK) LIMITED
    - 2017-03-29 10674949
    INVICTA CAPITAL PARTNERS LIMITED
    - 2017-03-25 10674949
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-03-23
    IIF 66 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-10-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 34
    INVICTA MANAGEMENT SERVICES LIMITED
    09521652
    99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 52 - Director → ME
  • 35
    INVICTA NOMINEES LIMITED
    07111324
    80 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 64 - Director → ME
  • 36
    INVICTA RENEWABLES LIMITED
    - now 04044949
    INVICTA FILMWORKS LIMITED
    - 2006-08-23 04044949
    FERALKEY LIMITED
    - 2000-10-17 04044949
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2000-10-06 ~ dissolved
    IIF 87 - Director → ME
  • 37
    INVICTA RESOURCES LIMITED
    05448904
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 79 - Director → ME
  • 38
    INVICTA SOCIAL HOUSING LIMITED
    - now 08238658
    INVICTA BIRMINGHAM PROPERTY LIMITED
    - 2013-07-17 08238658
    INVICTA BPRA NO 3 LIMITED
    - 2012-11-09 08238658
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-03 ~ dissolved
    IIF 58 - Director → ME
  • 39
    INVICTA TRUST SERVICES LIMITED
    - now 04389238
    INVICTA MEDIA FINANCE LIMITED
    - 2008-05-12 04389238
    99 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 88 - Director → ME
  • 40
    LEC EDUCATION CIC
    08281788
    3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 41
    LINCOLN NOMINEES LIMITED
    - now 02181254
    ENTERDAY LIMITED
    - 1987-12-07 02181254
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 86 - Director → ME
  • 42
    LONDON EXCELLENCE CENTRE LIMITED
    07035891
    3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 43
    LUMISOLA PLC
    07806625
    99 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 72 - Director → ME
  • 44
    LUNAR FILMS LIMITED - now
    ICL FILMS LIMITED - 2004-04-28
    TITANIC FILM SERVICES LIMITED
    - 2002-07-30 04229012
    WATERMEAD FILM PRODUCTIONS LIMITED
    - 2001-07-30 04229012
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (6 parents)
    Officer
    2001-06-05 ~ 2002-06-24
    IIF 80 - Director → ME
  • 45
    MARTINEAU PLACE HOTELS LIMITED
    07843045
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (11 parents)
    Officer
    2011-11-10 ~ 2012-11-21
    IIF 56 - Director → ME
  • 46
    MARTINEAU PLACE LIMITED
    07842979
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-11-10 ~ 2015-02-17
    IIF 65 - Director → ME
  • 47
    MFB FILMS (UK) LIMITED
    - now 04165634
    INTERCEDE 1685 LIMITED
    - 2001-03-05 04165634
    Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2001-03-05 ~ 2002-06-26
    IIF 90 - Director → ME
  • 48
    OKIE TECH LTD
    08463451
    14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 19 - Director → ME
    2013-03-27 ~ dissolved
    IIF 93 - Secretary → ME
  • 49
    PETROSOMA (UK) SERVICES LIMITED
    08194329
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    2012-08-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 50
    PONTUS MARINE HOLDINGS PLC
    08628913
    C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-07-29 ~ dissolved
    IIF 51 - Director → ME
  • 51
    PONTUS MARINE LIMITED
    08563919
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 68 - Director → ME
  • 52
    PONTUS NOMINEE SERVICES LIMITED
    09428601
    C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-09 ~ now
    IIF 54 - Director → ME
  • 53
    QMED STAFFING LTD
    - now 09673575
    APFM PHARMA LTD
    - 2018-10-17 09673575
    QMED STAFFING LTD - 2018-10-03
    29 Heathfield Park Drive, Chadwell Heath, Romford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-10 ~ 2022-10-24
    IIF 43 - Director → ME
  • 54
    RAPID REALITY LTD
    08120364
    14 Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 21 - Director → ME
    2013-03-28 ~ dissolved
    IIF 92 - Secretary → ME
  • 55
    REGAL FIELD LIMITED
    13242303
    40 Bank Street (hq3) Level 18, Canary Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 56
    ROCHESTER FILMS LIMITED
    - now 02775060
    NOTCHPRIDE LIMITED - 1993-02-15
    99 Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (12 parents)
    Officer
    1995-09-29 ~ 2005-03-08
    IIF 85 - Director → ME
  • 57
    SOLAR EXCHANGE NOMINEES LIMITED
    - now 07748487
    INVICTA SOLAR NOMINEES LIMITED
    - 2011-09-30 07748487
    1 Benjamin Street, London, England
    Active Corporate (8 parents)
    Officer
    2011-08-22 ~ 2018-04-19
    IIF 63 - Director → ME
  • 58
    SOVEREIGN FILM NOMINEES (GP) LIMITED
    05215912
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (10 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 71 - Director → ME
  • 59
    SOVEREIGN FILM NOMINEES LIMITED
    - now 04244204
    TIMESPEC LIMITED
    - 2001-07-30 04244204
    99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (13 parents, 30 offsprings)
    Officer
    2001-07-19 ~ 2001-11-08
    IIF 49 - Director → ME
    2006-04-26 ~ now
    IIF 32 - Director → ME
  • 60
    ST. LUKE'S FINANCE LIMITED
    07440094
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2014-03-22 ~ dissolved
    IIF 89 - Director → ME
  • 61
    STELLAR DUNDEE HOTEL GENERAL PARTNER LIMITED
    - now 08237954
    INVICTA GENERAL PARTNER LIMITED
    - 2015-05-28 08237954
    INVICTA BPRA NO 2 LIMITED
    - 2012-11-06 08237954
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-10-03 ~ 2015-06-03
    IIF 60 - Director → ME
  • 62
    STOR POWER PLC
    - now 07806630
    INVASOLAR PLC
    - 2012-07-16 07806630
    Invicta Capital Limited, 33 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 74 - Director → ME
  • 63
    TAG TEAM GROUP LIMITED
    FC034563
    The Loft, Upper Mansell Street, St Peter Port, Guernsey
    Active Corporate (12 parents)
    Officer
    2017-08-24 ~ now
    IIF 11 - Director → ME
    2017-08-24 ~ 2018-12-31
    IIF 91 - Director → ME
  • 64
    TECSOLA LIMITED
    - now 07721019
    TECSOLA PLC
    - 2018-04-16 07721019
    1 Benjamin Street, London, England
    Active Corporate (9 parents)
    Officer
    2011-07-28 ~ 2018-04-19
    IIF 73 - Director → ME
  • 65
    THE BELPHOEBE THEATRE COMPANY LIMITED
    - now 04608731
    BAND VISION LIMITED
    - 2003-09-04 04608731
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 84 - Director → ME
  • 66
    THE INVICTA FILM PARTNERSHIP NO.23, LLP
    OC307243
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (182 parents)
    Officer
    2006-04-04 ~ 2023-02-01
    IIF 47 - LLP Member → ME
    2006-04-04 ~ 2007-04-30
    IIF 94 - LLP Member → ME
  • 67
    THE INVICTA FILM PARTNERSHIP NO.37, LLP
    OC312546
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (154 parents)
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 44 - LLP Member → ME
  • 68
    THE INVICTA FILM PARTNERSHIP NO.43, LLP
    - now OC327396
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (231 parents)
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 46 - LLP Member → ME
  • 69
    TIDEPORT LIMITED
    06068837
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 70
    UK INNOVATION CENTRE LTD
    09219574
    14 Hope Close, Nash Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.